Company NameMetropolitan Mews Limited
DirectorsMark Andrew Fernando and Nicholas James Fernando
Company StatusActive
Company Number08240876
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Andrew Fernando
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleComputer Programmmer
Country of ResidenceEngland
Correspondence Address84 Stafford Road
Wallington
Surrey
SM6 9AY
Director NameMr Nicholas James Fernando
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompter Programmer
Country of ResidenceEngland
Correspondence Address84 Stafford Road
Wallington
Surrey
SM6 9AY

Contact

Telephone020 70214204
Telephone regionLondon

Location

Registered Address84 Stafford Road
Wallington
Surrey
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Andrew Fernando
50.00%
Ordinary
50 at £1Nicholas James Fernando
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

4 July 2013Delivered on: 10 July 2013
Persons entitled: Software as Limited

Classification: A registered charge
Particulars: Side and rear of 84 stafford road wallington surrey. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Confirmation statement made on 4 October 2023 with updates (4 pages)
29 September 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
12 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
26 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
11 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
8 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 October 2017Director's details changed for Mr Nicholas James Fernando on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Nicholas James Fernando on 16 October 2017 (2 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 December 2013Registered office address changed from 1 Westminster Bridge Rd London SE1 7XW United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1 Westminster Bridge Rd London SE1 7XW United Kingdom on 16 December 2013 (1 page)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
15 August 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
15 August 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
10 July 2013Registration of charge 082408760001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
10 July 2013Registration of charge 082408760001
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)